Company NameTiger Advisers Limited
Company StatusDissolved
Company NumberSC300272
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameEnsco 107 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham John Langley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(3 months after company formation)
Appointment Duration8 years, 5 months (closed 12 December 2014)
RoleBusiness Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 Newbattle Gardens
Eskbank
Dalkeith
Midlothian
EH22 3DR
Scotland
Director NameMr Alexander Stewart McIntyre
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Director NameMr Fraser Scott Jackson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(2 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 05 August 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address14 Colmestone Gate
Edinburgh
Midlothian
EH10 6QP
Scotland
Secretary NameMr Alexander Stewart McIntyre
NationalityBritish
StatusResigned
Appointed26 October 2006(6 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tranter Road
Aberlady
East Lothian
EH32 0UE
Scotland
Director NameNeil Andrew McGill
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 November 2010)
RoleFinancier
Correspondence Address1f1 33 London Street
Edinburgh
Midlothian
EH3 6LY
Scotland
Director NameMr Derek James Weir
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(3 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91a George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Director NameHbjgw Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitewww.tigeradvisers.co.uk

Location

Registered Address91a George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

50k at £0.6Derek Weir
6.99%
Ordinary B
176.1k at £1Fontmerle LTD
41.05%
Ordinary
15.9k at £1John Laurie Dempster
3.71%
Ordinary
14.9k at £1Alexander Stewart Mcintyre
3.48%
Ordinary
14.9k at £1Paul Atkinson
3.48%
Ordinary
89.8k at £1Graham John Langley
20.93%
Ordinary
11.8k at £1Neil Andrew Mcgill
2.75%
Ordinary
69.7k at £1Hbj Gateley Wareing (Scotland) LLP
16.24%
Ordinary
5.9k at £1Jonathan Nicoll
1.37%
Ordinary

Financials

Year2014
Turnover£84,945
Gross Profit£5,469
Net Worth-£42,364
Cash£1,618
Current Liabilities£63,548

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
22 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Termination of appointment of Fraser Scott Jackson as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of Fraser Scott Jackson as a director on 5 August 2014 (2 pages)
6 August 2014Termination of appointment of Fraser Scott Jackson as a director on 5 August 2014 (2 pages)
25 July 2014Termination of appointment of Derek James Weir as a director on 16 July 2014 (2 pages)
25 July 2014Termination of appointment of Derek James Weir as a director on 16 July 2014 (2 pages)
1 February 2014Voluntary strike-off action has been suspended (1 page)
1 February 2014Voluntary strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
6 December 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013First Gazette notice for voluntary strike-off (1 page)
8 March 2013First Gazette notice for voluntary strike-off (1 page)
2 March 2013Voluntary strike-off action has been suspended (1 page)
2 March 2013Voluntary strike-off action has been suspended (1 page)
20 February 2013Application to strike the company off the register (3 pages)
20 February 2013Application to strike the company off the register (3 pages)
4 December 2012Withdraw the company strike off application (1 page)
4 December 2012Withdraw the company strike off application (1 page)
24 October 2012Application to strike the company off the register (3 pages)
24 October 2012Application to strike the company off the register (3 pages)
24 August 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
24 August 2012Total exemption full accounts made up to 30 September 2011 (16 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 429,000
(6 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 429,000
(6 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders
Statement of capital on 2012-04-26
  • GBP 429,000
(6 pages)
28 June 2011Full accounts made up to 30 September 2010 (17 pages)
28 June 2011Full accounts made up to 30 September 2010 (17 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
18 November 2010Termination of appointment of Neil Mcgill as a director (2 pages)
18 November 2010Termination of appointment of Neil Mcgill as a director (2 pages)
3 September 2010Termination of appointment of Alexander Mcintyre as a secretary (2 pages)
3 September 2010Termination of appointment of Alexander Mcintyre as a secretary (2 pages)
3 September 2010Termination of appointment of Alexander Mcintyre as a director (2 pages)
3 September 2010Termination of appointment of Alexander Mcintyre as a director (2 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (17 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (17 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (17 pages)
8 April 2010Appointment of Derek Weir as a director (3 pages)
8 April 2010Appointment of Derek Weir as a director (3 pages)
19 January 2010Full accounts made up to 30 September 2009 (19 pages)
19 January 2010Full accounts made up to 30 September 2009 (19 pages)
17 July 2009Full accounts made up to 30 September 2008 (18 pages)
17 July 2009Full accounts made up to 30 September 2008 (18 pages)
5 May 2009Return made up to 04/04/09; full list of members (10 pages)
5 May 2009Return made up to 04/04/09; full list of members (10 pages)
4 April 2009Director appointed neil andrew mcgill (2 pages)
4 April 2009Ad 09/03/09\gbp si 150000@1=150000\gbp ic 199000/349000\ (3 pages)
4 April 2009Gbp sr 50000@1 (2 pages)
4 April 2009Ad 09/03/09\gbp si 150000@1=150000\gbp ic 199000/349000\ (3 pages)
4 April 2009Gbp sr 50000@1 (2 pages)
4 April 2009Director appointed neil andrew mcgill (2 pages)
12 February 2009Nc inc already adjusted 30/01/09 (2 pages)
12 February 2009Ad 30/01/09\gbp si 74510@1=74510\gbp ic 174490/249000\ (2 pages)
12 February 2009Nc inc already adjusted 30/01/09 (2 pages)
12 February 2009Ad 30/01/09\gbp si 74510@1=74510\gbp ic 174490/249000\ (2 pages)
6 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2008Ad 19/11/08\gbp si 24490@1=24490\gbp ic 150000/174490\ (2 pages)
21 November 2008Nc inc already adjusted 19/11/08 (2 pages)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2008Ad 19/11/08\gbp si 24490@1=24490\gbp ic 150000/174490\ (2 pages)
21 November 2008Nc inc already adjusted 19/11/08 (2 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2008Return made up to 04/04/08; full list of members (6 pages)
12 May 2008Return made up to 04/04/08; full list of members (6 pages)
26 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2008Nc inc already adjusted 17/12/07 (2 pages)
26 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 February 2008Ad 17/12/07\gbp si 50000@1=50000\gbp ic 100000/150000\ (2 pages)
26 February 2008Nc inc already adjusted 17/12/07 (2 pages)
26 February 2008Ad 17/12/07\gbp si 50000@1=50000\gbp ic 100000/150000\ (2 pages)
30 January 2008Full accounts made up to 30 September 2007 (18 pages)
30 January 2008Full accounts made up to 30 September 2007 (18 pages)
11 October 2007Registered office changed on 11/10/07 from: 13A charlotte square, edinburgh, midlothian, EH2 4DJ (1 page)
11 October 2007Registered office changed on 11/10/07 from: 13A charlotte square, edinburgh, midlothian, EH2 4DJ (1 page)
3 May 2007Return made up to 04/04/07; full list of members (8 pages)
3 May 2007Return made up to 04/04/07; full list of members (8 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 October 2006Registered office changed on 13/10/06 from: exchange tower, 19 canning street, edinburgh, midlothian EH3 8EH (1 page)
13 October 2006Ad 06/10/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 October 2006Nc inc already adjusted 06/10/05 (2 pages)
13 October 2006Ad 06/10/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
13 October 2006Nc inc already adjusted 06/10/05 (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 October 2006Registered office changed on 13/10/06 from: exchange tower, 19 canning street, edinburgh, midlothian EH3 8EH (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
12 June 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (3 pages)
12 June 2006New director appointed (3 pages)
8 June 2006Company name changed ensco 107 LIMITED\certificate issued on 08/06/06 (2 pages)
8 June 2006Company name changed ensco 107 LIMITED\certificate issued on 08/06/06 (2 pages)
4 April 2006Incorporation (19 pages)
4 April 2006Incorporation (19 pages)